Didcot
OX11 7NY
Director Name | Hannah Ruth Little |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 24 Bedford Row London WC1R 4EH |
Director Name | Adela Katharine Devlin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 24 Bedford Row London WC1R 4EH |
Director Name | Luisa Manon Porritt |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 24 Bedford Row London WC1R 4EH |
Director Name | Mrs Anna Fielder |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Privacy And Consumer Advocate |
Country of Residence | England |
Correspondence Address | 24 Bedford Row London WC1R 4EH |
Director Name | Dr Melanie Dymond Harper |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 24 Bedford Row London WC1R 4EH |
Director Name | Mr Steven James Murdoch |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Professor |
Country of Residence | England |
Correspondence Address | 24 Bedford Row London WC1R 4EH |
Director Name | Mr Gregory John Francis Mayne |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 23 September 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Not For Profit Sector / Philanthropy |
Country of Residence | England |
Correspondence Address | 39 Ruskin House Erasmus Street London SW1P 4HU |
Director Name | Mr James Paul Cronin |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dukes Road London WC1H 9AD |
Director Name | Ms Louise Anne Ferguson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | User Experience Consultant |
Country of Residence | England |
Correspondence Address | 25 Mount Adon Park London SE22 0DS |
Director Name | Susan Margaret Charman |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 9 Laburnum Close Verwood Dorset BH31 6UB |
Secretary Name | Mr James Paul Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dukes Road London WC1H 9AD |
Director Name | Mr Stefan Magdalinski |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 October 2006) |
Role | Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 7 Mallow Street London EC1Y 8RQ |
Director Name | Rufus Gabriel Pollock |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2009) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 37 Panton Street Cambridge CB2 1HL |
Director Name | Dr Ian Brown |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2007) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 56 Ridgmount Gardens London WC1E 7AU |
Director Name | William Mark Heath |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Vann South Hambledon Surrey GU8 4EF |
Director Name | Mr Ben Russell Thad Laurie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 August 2018) |
Role | Computer Consultant |
Country of Residence | Wales |
Correspondence Address | Erw Wen Harford Llanwrda Dyfed SA19 8DT Wales |
Director Name | Daniel John O'Brien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 April 2011) |
Role | Activist |
Country of Residence | United States |
Correspondence Address | 454 Shotwell Street San Francisco Ca 94110 United States |
Director Name | Susan Margaret Charman |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 2008) |
Role | Consultant |
Correspondence Address | 76c Tollington Road London N7 6PD |
Director Name | Mr David Harris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 28 Sillwood Road Brighton East Sussex BN1 2LE |
Director Name | Mr Harry Stillingfleet Metcalfe |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 September 2009) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11, Tufnell Mansions 73 Anson Road London N7 0AT |
Director Name | Mr Simon Collister |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 September 2009) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Huntly Grove Peterborough Cambridgeshire PE1 2QN |
Director Name | Mr Harry Stillingfleet Metcalfe |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 247a Sussex Way London N19 4JD |
Director Name | Mr Simon Collister |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Huntly Grove Peterborough Cambs PE1 2QN |
Director Name | Dr Emma Byrne |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 2012) |
Role | Research Fellow |
Country of Residence | United Kingdom |
Correspondence Address | 12 Duke's Road London WC1H 9AD |
Director Name | Mr Neil Michael McGovern |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 2012) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 12 Duke's Road London WC1H 9AD |
Director Name | Mr Simon Phipps |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 November 2020) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | PO Box 456 PO Box 456 Southampton SO17 1LP |
Director Name | Mr Alec David Edward Muffett |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 January 2020) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 1 Green Lane Hartley Wintney Hook Hampshire RG27 8DL |
Director Name | Ms Maria Isabelle Farrell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2011(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2018) |
Role | Technology Policy Consultant |
Country of Residence | Scotland |
Correspondence Address | 11 Claylands Road London SW8 1NX |
Director Name | Mr John Christopher Elliott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 November 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 Florence Road London N4 4DJ |
Director Name | Mr Owen Francis Blacker |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 November 2020) |
Role | Head Of Server-Side Development |
Country of Residence | England |
Correspondence Address | 7 Wendela Close Woking Surrey GU22 7JU |
Director Name | Ms Milena Popova |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 September 2012(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 August 2018) |
Role | Technology Manager |
Country of Residence | England |
Correspondence Address | 12 Duke's Road London WC1H 9AD |
Director Name | Mr Thomas Leo De Grunwald |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 2022) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Duke's Road London WC1H 9AD |
Director Name | Brian Laurence Parkinson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Benett Drive Hove BN3 6UT |
Director Name | Ms Azmina Dhrodia |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 September 2019(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2022) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 12 Duke's Road London WC1H 9AD |
Website | www.openrightsgroup.org/ |
---|---|
Telephone | 020 70961079 |
Telephone region | London |
Registered Address | 24 Bedford Row London WC1R 4EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £238,784 |
Net Worth | £38,471 |
Cash | £34,162 |
Current Liabilities | £19,262 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Registered office address changed from 12 Duke's Road London WC1H 9AD to 24 Bedford Row London WC1R 4EH on 20 September 2023 (1 page) |
14 August 2023 | Micro company accounts made up to 31 October 2022 (23 pages) |
30 November 2022 | Termination of appointment of James Paul Cronin as a secretary on 17 November 2022 (1 page) |
30 November 2022 | Termination of appointment of Azmina Dhrodia as a director on 17 November 2022 (1 page) |
30 November 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
30 November 2022 | Termination of appointment of James Paul Cronin as a director on 17 November 2022 (1 page) |
28 September 2022 | Appointment of Mr Gregory John Francis Mayne as a director on 23 September 2022 (2 pages) |
26 September 2022 | Termination of appointment of Thomas Leo De Grunwald as a director on 10 March 2022 (1 page) |
26 September 2022 | Appointment of Mr Steven James Murdoch as a director on 10 March 2022 (2 pages) |
23 September 2022 | Appointment of Dr Melanie Dymond Harper as a director on 10 March 2022 (2 pages) |
22 September 2022 | Termination of appointment of Brian Laurence Parkinson as a director on 10 March 2022 (1 page) |
2 August 2022 | Micro company accounts made up to 31 October 2021 (28 pages) |
16 November 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 31 October 2020 (24 pages) |
2 March 2021 | Micro company accounts made up to 31 October 2019 (26 pages) |
26 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
19 November 2020 | Appointment of Mrs. Anna Fielder as a director on 9 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Owen Francis Blacker as a director on 9 November 2020 (1 page) |
18 November 2020 | Appointment of Luisa Manon Porritt as a director on 9 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of John Christopher Elliott as a director on 9 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Simon Phipps as a director on 9 November 2020 (1 page) |
23 January 2020 | Termination of appointment of Alec David Edward Muffett as a director on 20 January 2020 (1 page) |
15 October 2019 | Appointment of Hannah Ruth Little as a director on 24 September 2019 (2 pages) |
15 October 2019 | Appointment of Adela Katharine Devlin as a director on 24 September 2019 (2 pages) |
15 October 2019 | Appointment of Ms Azmina Dhrodia as a director on 24 September 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
26 September 2019 | Amended micro company accounts made up to 31 October 2018 (19 pages) |
27 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 January 2019 | Notification of a person with significant control statement (2 pages) |
24 October 2018 | Termination of appointment of Milena Popova as a director on 6 August 2018 (1 page) |
24 October 2018 | Cessation of Suw Susan Margaret Charman-Anderson as a person with significant control on 6 August 2018 (1 page) |
24 October 2018 | Termination of appointment of Harry Stillingfleet Metcalfe as a director on 6 August 2018 (1 page) |
24 October 2018 | Termination of appointment of Ben Russell Thad Laurie as a director on 6 August 2018 (1 page) |
24 October 2018 | Appointment of Thomas Leo De Grunwald as a director on 6 August 2018 (2 pages) |
24 October 2018 | Cessation of Louise Anne Ferguson as a person with significant control on 6 August 2018 (1 page) |
24 October 2018 | Cessation of James Paul Cronin as a person with significant control on 6 August 2018 (1 page) |
24 October 2018 | Appointment of Brian Laurence Parkinson as a director on 6 August 2018 (2 pages) |
24 October 2018 | Appointment of Christian Alice Scarborough as a director on 6 August 2018 (2 pages) |
24 October 2018 | Termination of appointment of Maria Isabelle Farrell as a director on 6 August 2018 (1 page) |
24 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (13 pages) |
13 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
13 October 2017 | Change of details for Ms Louise Anne Ferguson as a person with significant control on 1 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
13 October 2017 | Change of details for Ms Louise Anne Ferguson as a person with significant control on 1 October 2017 (2 pages) |
6 April 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
6 April 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
29 July 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
26 October 2015 | Annual return made up to 3 October 2015 no member list (11 pages) |
26 October 2015 | Annual return made up to 3 October 2015 no member list (11 pages) |
26 October 2015 | Annual return made up to 3 October 2015 no member list (11 pages) |
28 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
28 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
31 December 2014 | Director's details changed for Mr Owen Francis Blacker on 8 October 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Harry Stillingfleet Metcalfe on 8 October 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Owen Francis Blacker on 8 October 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Harry Stillingfleet Metcalfe on 8 October 2014 (2 pages) |
31 December 2014 | Director's details changed for Ms Milena Popova on 10 October 2014 (2 pages) |
31 December 2014 | Director's details changed for Ms Maria Isabelle Farrell on 8 October 2014 (2 pages) |
31 December 2014 | Director's details changed for Ms Milena Popova on 8 October 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Bennet Russell Thad Laurie on 9 October 2014 (2 pages) |
31 December 2014 | Annual return made up to 3 October 2014 no member list (11 pages) |
31 December 2014 | Annual return made up to 3 October 2014 no member list (11 pages) |
31 December 2014 | Director's details changed for Mr Bennet Russell Thad Laurie on 9 October 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Harry Stillingfleet Metcalfe on 8 October 2014 (2 pages) |
31 December 2014 | Annual return made up to 3 October 2014 no member list (11 pages) |
31 December 2014 | Director's details changed for Ms Maria Isabelle Farrell on 8 October 2014 (2 pages) |
31 December 2014 | Director's details changed for Ms Milena Popova on 10 October 2014 (2 pages) |
31 December 2014 | Director's details changed for Ms Milena Popova on 8 October 2014 (2 pages) |
31 December 2014 | Director's details changed for Ms Maria Isabelle Farrell on 8 October 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Owen Francis Blacker on 8 October 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Bennet Russell Thad Laurie on 9 October 2014 (2 pages) |
31 December 2014 | Director's details changed for Ms Milena Popova on 8 October 2014 (2 pages) |
9 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
9 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
25 October 2013 | Annual return made up to 3 October 2013 no member list (11 pages) |
25 October 2013 | Annual return made up to 3 October 2013 no member list (11 pages) |
25 October 2013 | Annual return made up to 3 October 2013 no member list (11 pages) |
1 August 2013 | Termination of appointment of Emma Byrne as a director (1 page) |
1 August 2013 | Termination of appointment of Neil Mcgovern as a director (1 page) |
1 August 2013 | Termination of appointment of Neil Mcgovern as a director (1 page) |
1 August 2013 | Termination of appointment of Emma Byrne as a director (1 page) |
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
26 February 2013 | Annual return made up to 3 October 2012 no member list (12 pages) |
26 February 2013 | Annual return made up to 3 October 2012 no member list (12 pages) |
26 February 2013 | Appointment of Mr Simon Phipps as a director (2 pages) |
26 February 2013 | Annual return made up to 3 October 2012 no member list (12 pages) |
26 February 2013 | Appointment of Mr Simon Phipps as a director (2 pages) |
4 February 2013 | Appointment of Ms Maria Isabelle Farrell as a director (2 pages) |
4 February 2013 | Appointment of Ms Maria Isabelle Farrell as a director (2 pages) |
4 February 2013 | Appointment of Mr Owen Francis Blacker as a director (2 pages) |
4 February 2013 | Appointment of Mr Owen Francis Blacker as a director (2 pages) |
3 February 2013 | Appointment of Ms Milena Popova as a director (2 pages) |
3 February 2013 | Appointment of Mr John Christopher Elliott as a director (2 pages) |
3 February 2013 | Appointment of Ms Milena Popova as a director (2 pages) |
3 February 2013 | Appointment of Mr Alec David Edward Muffett as a director (2 pages) |
3 February 2013 | Appointment of Mr John Christopher Elliott as a director (2 pages) |
3 February 2013 | Appointment of Mr Alec David Edward Muffett as a director (2 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
4 November 2011 | Annual return made up to 3 October 2011 no member list (6 pages) |
4 November 2011 | Annual return made up to 3 October 2011 no member list (6 pages) |
4 November 2011 | Annual return made up to 3 October 2011 no member list (6 pages) |
3 November 2011 | Termination of appointment of Daniel O'brien as a director (1 page) |
3 November 2011 | Termination of appointment of Daniel O'brien as a director (1 page) |
3 November 2011 | Termination of appointment of Simon Collister as a director (1 page) |
3 November 2011 | Termination of appointment of Vijay Sodiwala as a director (1 page) |
3 November 2011 | Termination of appointment of Vijay Sodiwala as a director (1 page) |
3 November 2011 | Termination of appointment of Simon Collister as a director (1 page) |
22 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
22 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
7 December 2010 | Annual return made up to 3 October 2010 no member list (9 pages) |
7 December 2010 | Annual return made up to 3 October 2010 no member list (9 pages) |
7 December 2010 | Annual return made up to 3 October 2010 no member list (9 pages) |
3 December 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
3 December 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
10 March 2010 | Appointment of Mr Neil Mcgovern as a director (2 pages) |
10 March 2010 | Appointment of Mr Neil Mcgovern as a director (2 pages) |
9 March 2010 | Termination of appointment of David Harris as a director (1 page) |
9 March 2010 | Appointment of Dr Emma Byrne as a director (2 pages) |
9 March 2010 | Termination of appointment of David Harris as a director (1 page) |
9 March 2010 | Appointment of Dr Emma Byrne as a director (2 pages) |
6 January 2010 | Annual return made up to 3 October 2009 no member list (6 pages) |
6 January 2010 | Director's details changed for Daniel John O'brien on 5 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 3 October 2009 no member list (6 pages) |
6 January 2010 | Annual return made up to 3 October 2009 no member list (6 pages) |
6 January 2010 | Director's details changed for Daniel John O'brien on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Daniel John O'brien on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Bennet Russell Thad Laurie on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for James Paul Cronin on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Vijay Sodiwala on 5 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of William Heath as a director (1 page) |
5 January 2010 | Termination of appointment of Louise Ferguson as a director (1 page) |
5 January 2010 | Director's details changed for Mr Bennet Russell Thad Laurie on 5 January 2010 (2 pages) |
5 January 2010 | Appointment of Mr Simon Collister as a director (1 page) |
5 January 2010 | Appointment of Mr Harry Stillingfleet Metcalfe as a director (1 page) |
5 January 2010 | Director's details changed for Mr Harry Stillingfleet Metcalfe on 5 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Rufus Pollock as a director (1 page) |
5 January 2010 | Director's details changed for Mr Simon Collister on 5 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Harry Metcalfe as a director (1 page) |
5 January 2010 | Termination of appointment of Simon Collister as a director (1 page) |
5 January 2010 | Director's details changed for David Harris on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Simon Collister on 5 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Louise Ferguson as a director (1 page) |
5 January 2010 | Director's details changed for Mr Harry Stillingfleet Metcalfe on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for James Paul Cronin on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Vijay Sodiwala on 5 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of William Heath as a director (1 page) |
5 January 2010 | Director's details changed for Mr Harry Stillingfleet Metcalfe on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Vijay Sodiwala on 5 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Harry Metcalfe as a director (1 page) |
5 January 2010 | Termination of appointment of Rufus Pollock as a director (1 page) |
5 January 2010 | Director's details changed for James Paul Cronin on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Simon Collister on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David Harris on 5 January 2010 (2 pages) |
5 January 2010 | Appointment of Mr Simon Collister as a director (1 page) |
5 January 2010 | Director's details changed for Mr Bennet Russell Thad Laurie on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David Harris on 5 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Simon Collister as a director (1 page) |
5 January 2010 | Appointment of Mr Harry Stillingfleet Metcalfe as a director (1 page) |
26 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
26 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
6 March 2009 | Director appointed david harris (1 page) |
6 March 2009 | Director's change of particulars / daniel o'brien / 19/01/2008 (1 page) |
6 March 2009 | Director appointed mr harry metcalfe (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 12 duke's road london WC1H 9AD (1 page) |
6 March 2009 | Director appointed mr harry metcalfe (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 12 duke's road london WC1H 9AD (1 page) |
6 March 2009 | Director's change of particulars / daniel o'brien / 19/01/2008 (1 page) |
6 March 2009 | Appointment terminated director susan charman (1 page) |
6 March 2009 | Director appointed david harris (1 page) |
6 March 2009 | Director appointed mr vijay sodiwala (2 pages) |
6 March 2009 | Annual return made up to 03/10/08 (4 pages) |
6 March 2009 | Appointment terminated director susan charman (1 page) |
6 March 2009 | Director appointed mr vijay sodiwala (2 pages) |
6 March 2009 | Director appointed mr simon collister (1 page) |
6 March 2009 | Director appointed mr simon collister (1 page) |
6 March 2009 | Annual return made up to 03/10/08 (4 pages) |
22 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
22 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
30 October 2007 | Annual return made up to 03/10/07 (2 pages) |
30 October 2007 | Annual return made up to 03/10/07 (2 pages) |
3 October 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
3 October 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Annual return made up to 03/10/06 (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Annual return made up to 03/10/06 (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
14 October 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Incorporation (17 pages) |
3 October 2005 | Incorporation (17 pages) |